ANCALA FORNIA MIDCO LIMITED - HAVANT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-08-14 View Report
Accounts. Legacy. 2023-08-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-08-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-08-14 View Report
Accounts. Accounts type small. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-11-04 View Report
Officers. Officer name: Mr Christopher Loughlin. Appointment date: 2022-07-01. 2022-07-01 View Report
Officers. Officer name: Michael Papaiacovou. Termination date: 2022-07-01. 2022-07-01 View Report
Accounts. Accounts type small. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Officers. Appointment date: 2021-04-12. Officer name: Mr James Philip Alexander Burke. 2021-04-22 View Report
Officers. Officer name: Ashley Patrick Roderick Hough. Termination date: 2021-04-12. 2021-04-22 View Report
Officers. Termination date: 2021-04-12. Officer name: David William Owens. 2021-04-22 View Report
Accounts. Accounts type small. 2021-02-20 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Officers. Officer name: Mr Michael Ppaiacovoa. Change date: 2020-10-05. 2020-10-15 View Report
Officers. Appointment date: 2020-10-05. Officer name: Mr Michael Ppaiacovoa. 2020-10-15 View Report
Officers. Officer name: Mr Ashley Patrick Roderick Hough. Appointment date: 2020-04-13. 2020-10-15 View Report
Officers. Termination date: 2020-10-05. Officer name: Timothy Michael Power. 2020-10-15 View Report
Accounts. Accounts type small. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Address. New address: PO Box 8 West Street Havant PO9 1LG. Old address: PO Box 8 West Street Cosham Havant Hampshire PO9 1LG England. Change date: 2019-05-31. 2019-05-31 View Report
Address. Old address: 40 Gracechurch Street London EC3V 0BT United Kingdom. Change date: 2019-03-29. New address: PO Box 8 West Street Cosham Havant Hampshire PO9 1LG. 2019-03-29 View Report
Officers. Officer name: Mr Christopher Neil Hardyman. Appointment date: 2019-03-01. 2019-03-06 View Report
Accounts. Change account reference date company current extended. 2019-02-27 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-08-01 View Report
Capital. Capital allotment shares. 2018-03-29 View Report
Accounts. Change account reference date company current shortened. 2018-03-12 View Report
Officers. Officer name: Mr Lee Stephen Mellor. Appointment date: 2017-12-08. 2017-12-11 View Report
Officers. Officer name: Spence Matthew Clunie. Termination date: 2017-12-08. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-11-28 View Report
Capital. Description: Statement by Directors. 2017-06-12 View Report
Capital. Capital statement capital company with date currency figure. 2017-06-12 View Report
Insolvency. Description: Solvency Statement dated 06/06/17. 2017-06-12 View Report
Resolution. Description: Resolutions. 2017-06-12 View Report
Capital. Capital allotment shares. 2016-12-14 View Report
Capital. Capital allotment shares. 2016-11-11 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Change account reference date company current extended. 2016-11-07 View Report
Incorporation. Capital: GBP 90 2016-11-03 View Report